BEECHWOOD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215223

Incorporation date

21/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cocker Avenue, Poulton Business Park, Poulton Le Fylde, Lancashire FY6 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1996)
dot icon20/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon08/01/2026
Registration of charge 032152230009, created on 2026-01-08
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon05/06/2025
Termination of appointment of Robert James Churchill as a director on 2025-03-19
dot icon05/06/2025
Termination of appointment of Jillian Iris Churchill as a secretary on 2025-06-05
dot icon05/06/2025
Appointment of Mrs Lisa Dawn Churchill as a secretary on 2025-06-05
dot icon05/06/2025
Termination of appointment of Peter Churchill as a director on 2022-07-05
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon15/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon13/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon08/04/2021
Registration of charge 032152230008, created on 2021-04-07
dot icon23/03/2021
Satisfaction of charge 1 in full
dot icon23/03/2021
Satisfaction of charge 2 in full
dot icon23/03/2021
Satisfaction of charge 3 in full
dot icon23/03/2021
Satisfaction of charge 032152230004 in full
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon16/07/2019
Director's details changed for Stewart Peter Churchill on 2019-07-16
dot icon16/07/2019
Director's details changed for Robert James Churchill on 2019-07-16
dot icon16/07/2019
Director's details changed for Peter Churchill on 2019-07-16
dot icon16/07/2019
Secretary's details changed for Jillian Iris Churchill on 2019-07-16
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon08/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon02/08/2018
Notification of a person with significant control statement
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon20/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon11/05/2016
Registration of charge 032152230006, created on 2016-05-03
dot icon11/05/2016
Registration of charge 032152230007, created on 2016-05-03
dot icon18/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/08/2015
Registration of charge 032152230005, created on 2015-08-24
dot icon21/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/09/2013
Registration of charge 032152230004
dot icon03/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
dot icon14/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/08/2010
Director's details changed for Peter Churchill on 2010-06-01
dot icon19/08/2010
Director's details changed for Robert James Churchill on 2010-06-01
dot icon18/08/2010
Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 2010-08-18
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon11/08/2010
Resolutions
dot icon10/08/2010
Appointment of Stewart Peter Churchill as a director
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon10/08/2009
Return made up to 21/06/09; full list of members
dot icon12/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/08/2008
Return made up to 21/06/08; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon19/07/2007
Return made up to 21/06/07; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: 35A victoria road east thornton cleveleys lancashire FY5 5BU
dot icon15/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon20/07/2006
Return made up to 21/06/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-07-31
dot icon19/07/2005
Return made up to 21/06/05; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon13/07/2004
Return made up to 21/06/04; full list of members
dot icon11/12/2003
Return made up to 21/06/03; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon03/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon24/07/2002
Return made up to 21/06/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-07-31
dot icon24/08/2001
Return made up to 21/06/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-07-31
dot icon19/07/2000
Return made up to 21/06/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon08/07/1999
Return made up to 21/06/99; no change of members
dot icon20/08/1998
Accounts for a dormant company made up to 1998-07-31
dot icon20/08/1998
Resolutions
dot icon03/07/1998
Return made up to 21/06/98; no change of members
dot icon26/08/1997
Accounts for a dormant company made up to 1997-07-31
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon08/07/1997
Return made up to 21/06/97; full list of members
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
New secretary appointed
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon21/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

24
2023
change arrow icon+4.01 % *

* during past year

Cash in Bank

£552,639.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
161.32K
-
0.00
234.46K
-
2022
26
264.83K
-
0.00
531.36K
-
2023
24
493.40K
-
0.00
552.64K
-
2023
24
493.40K
-
0.00
552.64K
-

Employees

2023

Employees

24 Descended-8 % *

Net Assets(GBP)

493.40K £Ascended86.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

552.64K £Ascended4.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churchill, Robert James
Director
21/06/1996 - 19/03/2025
-
Churchill, Jillian Iris
Secretary
21/06/1996 - 05/06/2025
-
Churchill, Lisa Dawn
Secretary
05/06/2025 - Present
-
Churchill, Peter
Director
21/06/1996 - 05/07/2022
-
Churchill, Stewart Peter
Director
21/07/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEECHWOOD ENGINEERING LIMITED

BEECHWOOD ENGINEERING LIMITED is an(a) Active company incorporated on 21/06/1996 with the registered office located at Cocker Avenue, Poulton Business Park, Poulton Le Fylde, Lancashire FY6 8JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHWOOD ENGINEERING LIMITED?

toggle

BEECHWOOD ENGINEERING LIMITED is currently Active. It was registered on 21/06/1996 .

Where is BEECHWOOD ENGINEERING LIMITED located?

toggle

BEECHWOOD ENGINEERING LIMITED is registered at Cocker Avenue, Poulton Business Park, Poulton Le Fylde, Lancashire FY6 8JU.

What does BEECHWOOD ENGINEERING LIMITED do?

toggle

BEECHWOOD ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BEECHWOOD ENGINEERING LIMITED have?

toggle

BEECHWOOD ENGINEERING LIMITED had 24 employees in 2023.

What is the latest filing for BEECHWOOD ENGINEERING LIMITED?

toggle

The latest filing was on 20/04/2026: Unaudited abridged accounts made up to 2025-07-31.